Advanced company searchLink opens in new window

GE CAPITAL INVESTMENTS FUNDING LIMITED

Company number 08698561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Mar 2018 AD03 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
15 Jan 2018 AD01 Registered office address changed from , 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT to 1 More London Place London SE1 2AF on 15 January 2018
15 Jan 2018 AD03 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
15 Jan 2018 AD02 Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
11 Jan 2018 600 Appointment of a voluntary liquidator
11 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-21
11 Jan 2018 LIQ01 Declaration of solvency
04 Jan 2018 PSC02 Notification of Ge Capital Investments as a person with significant control on 6 April 2016
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
06 Oct 2017 SH20 Statement by Directors
06 Oct 2017 SH19 Statement of capital on 6 October 2017
  • GBP 1
06 Oct 2017 CAP-SS Solvency Statement dated 03/10/17
06 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 04/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2017 TM01 Termination of appointment of Kashif Mahmood Bhatti as a director on 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
19 Sep 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 TM01 Termination of appointment of Gillian May Wheeler as a director on 27 June 2017
04 Jul 2017 AP01 Appointment of Akhlesh Prasad Mathur as a director on 20 June 2017
04 Jul 2017 AP01 Appointment of Andrew Thomas Peter Budge as a director on 20 June 2017
01 Jun 2017 TM01 Termination of appointment of Ann Elizabeth Brennan as a director on 23 May 2017
22 May 2017 TM01 Termination of appointment of Stephen John Dwyer as a director on 3 May 2017
22 May 2017 TM01 Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017
06 Apr 2017 AP01 Appointment of Paul Stewart Girling as a director on 30 March 2017